Deepak Khaitan, . Designation Whole-time Director at MCNALLY BHARAT ENGG CO LTD.
Aditya Khaitan, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Utsav Parekh, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Sudipto Sarkar, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Nilotpal Roy, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Amritanshu Khaitan, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Hayagreeva Ravikumar Puranam, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Partha Sarathi Bhattacharyya, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Manish Agarwal, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Virendra Kumar Verma, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Srinivash Singh, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Subir Ranjan Dasgupta, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Prabir Kumar Ghosh, . Designation Whole-time Director at MCNALLY BHARAT ENGG CO LTD.
Prasanta Kumar Chandra, . Designation Whole-time Director at MCNALLY BHARAT ENGG CO LTD.
Asim Kumar Barman, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Brij Mohan Soni, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Arundhuti Dhar, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Kasturi Roychoudhury, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Indrani Ray, . Designation Company Secretary at MCNALLY BHARAT ENGG CO LTD.
Sukanta Chattopadyay, . Designation Secretary at MCNALLY BHARAT ENGG CO LTD.
Lalit Kumar Khetan, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Indranil Mitra, . Designation Director at MCNALLY BHARAT ENGG CO LTD.
Located at 4 Mangoe Lane, Kolkata, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

MCNALLY BHARAT ENGG CO LTD

About Mcnally Bharat Engg Co Ltd
Mcnally Bharat Engg Co Ltd was registered at Registrar of Companies ROC Kolkata on 10 July, 1961 and is categorised as Company limited by shares and an Non-government company.
Mcnally Bharat Engg Co Ltd's Corporate Identification Number (CIN) is L45202WB1961PLC025181 and Registeration Number is 025181.

Mcnally Bharat Engg Co Ltd registered address on file is 4 Mangoe Lane, Kolkata - 700001, West Bengal, India.

Mcnally Bharat Engg Co Ltd currently have 17 Active Directors / Partners: Aditya Khaitan, Nilotpal Roy, Amritanshu Khaitan, Hayagreeva Ravikumar Puranam, Partha Sarathi Bhattacharyya, Manish Agarwal, Virendra Kumar Verma, Srinivash Singh, Prabir Kumar Ghosh, Prasanta Kumar Chandra, Asim Kumar Barman, Brij Mohan Soni, Arundhuti Dhar, Kasturi Roychoudhury, Indrani Ray, Lalit Kumar Khetan, Indranil Mitra, and there are no other Active Directors / Partners in the company except these 17 officials.

Mcnally Bharat Engg Co Ltd is involved in Activity and currently company is in Active Status.

Company Name MCNALLY BHARAT ENGG CO LTD
CIN L45202WB1961PLC025181
Registration Date 10 July, 1961
Registeration No. 025181
RoC ROC Kolkata
State West Bengal
Registered Address 4 Mangoe Lane, Kolkata - 700001, West Bengal, India
Address other than Registered Address Campus 2B, Ecospace Business Park, 11F/12 Rajarhat, New Town, North 24 Parganas Kolkata 700156 WB
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 5000000000 INR
PaidUp Capital Rs 2213207570 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2021
Date of Balance Sheet 31 March, 2021
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Movable property (not being pledge)
Rs 1000000000 INR 28 September, 2007 - Closed
Book debts
Floating charge
Rs 500000000 INR 13 May, 2014 - Closed
Rs 191000000 INR 30 November, 2005 - Closed
Rs 250000000 INR 17 March, 2007 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 15 March, 2012 - Closed
Immovable property or any interest therein Rs 56100000 INR 15 September, 2004 - Closed
Immovable property or any interest therein Rs 1638000 INR 15 June, 2004 - Closed
Book debts
Movable property (not being pledge)
Rs 200000000 INR 07 September, 2009 - Closed
Rs 1300000000 INR 06 January, 2009 17 August, 2009 Closed
Book debts
Movable property (not being pledge)
Rs 100000000 INR 18 July, 2013 - Open
Rs 250000000 INR 16 November, 2012 - Open
Book debts
Movable property (not being pledge)
Rs 1800000000 INR 07 April, 2008 - Closed
Book debts
Floating charge
Rs 552000000 INR 30 June, 2010 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 600000000 INR 03 July, 2014 - Open
Book debts
Movable property (not being pledge)
Rs 1500000000 INR 16 February, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 1250000000 INR 27 May, 2014 - Open
Rs 1680000 INR 23 January, 2004 - Closed
Rs 26500000 INR 24 March, 2004 - Closed
Book debts
Movable property (not being pledge)
Rs 25300000 INR 16 October, 2007 - Closed
Rs 36500000 INR 27 September, 2006 27 September, 2006 Closed
Movable property (not being pledge) Rs 481200000 INR 04 June, 2010 - Closed
Book debts
Movable property (not being pledge)
Rs 2000000000 INR 07 November, 2013 - Open
Rs 12950000 INR 19 June, 2004 - Closed
Immovable property or any interest therein Rs 150000000 INR 26 August, 1996 14 March, 2007 Open
Rs 4114545 INR 06 June, 2005 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 17 July, 2013 - Closed
Rs 450000000 INR 13 April, 2006 18 October, 2006 Closed
Book debts
Floating charge
Rs 120000000 INR 12 August, 2009 - Closed
Rs 30000000 INR 25 July, 2005 - Closed
Rs 133900000 INR 13 December, 2004 - Closed
Rs 110000000 INR 23 March, 1999 03 August, 1999 Closed
Book debts Rs 300000000 INR 24 August, 2010 - Closed
Immovable property or any interest therein Rs 130000000 INR 18 October, 2004 - Closed
Rs 850000000 INR 18 December, 2004 02 February, 2009 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 1000000000 INR 10 July, 2014 - Open
Rs 400000000 INR 27 September, 2002 02 November, 2011 Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 17 March, 2007 - Closed
Rs 1620000 INR 14 August, 2004 - Closed
Rs 405600000 INR 25 January, 2007 12 February, 2008 Closed
Rs 865000 INR 05 January, 2005 - Closed
Rs 500000000 INR 15 July, 2008 15 July, 2008 Open
Rs 1230000000 INR 31 May, 2010 10 February, 2012 Closed
Movable property (not being pledge) Rs 360000000 INR 16 September, 2008 - Open
Immovable property or any interest therein Rs 550000000 INR 28 November, 2008 - Closed
Immovable property or any interest therein Rs 84400000 INR 28 October, 2005 - Closed
Book debts
Movable property (not being pledge)
Plant and Machinery
Rs 250000000 INR 29 March, 2016 - Open
Rs 1450000000 INR 15 September, 2003 29 March, 2012 Closed
Book debts
Movable property (not being pledge)
Rs 560000000 INR 13 November, 2013 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 600000000 INR 31 October, 2011 - Closed
Rs 40000000 INR 20 December, 2001 01 October, 2004 Closed
Rs 981000000 INR 23 July, 2003 11 August, 2005 Open
Rs 440000000 INR 12 February, 2010 - Closed
Rs 2000000000 INR 29 June, 2015 15 July, 2015 Open
Book debts
Movable property (not being pledge)
Rs 2000000000 INR 08 May, 2010 - Closed
Movable property (not being pledge) Rs 550000000 INR 19 November, 2008 - Open
Book debts
Movable property (not being pledge)
Rs 35000000 INR 06 February, 2008 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 04 December, 2012 - Open
Book debts Rs 80000000 INR 16 September, 2004 05 August, 2005 Closed
Book debts
Movable property (not being pledge)
Rs 410000000 INR 02 December, 2006 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 180000000 INR 01 July, 2008 - Closed
Rs 1820000000 INR 19 August, 2009 16 September, 2009 Open
Rs 43000000 INR 17 June, 2004 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 1150000000 INR 04 July, 2012 - Closed
Rs 34160000 INR 27 September, 2006 27 September, 2006 Closed
Immovable property or any interest therein Rs 383200000 INR 30 January, 2009 - Open
Rs 30000000 INR 08 July, 2005 - Open
Floating charge
Movable property (not being pledge)
Rs 250000000 INR 19 March, 2007 - Closed
Rs 400000000 INR 18 September, 2012 21 January, 2015 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 490000000 INR 20 April, 2012 - Closed
Rs 467100000 INR 09 March, 1998 18 February, 2009 Closed
Rs 2050000 INR 02 March, 2005 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1000000000 INR 30 June, 2009 - Closed
Book debts
Movable property (not being pledge)
Rs 1340000000 INR 05 June, 2014 - Open
Book debts
Movable property (not being pledge)
Construction Materials
Rs 560000000 INR 06 April, 2016 - Open
Equity Shares in dematerialized form Rs 500000000 INR 28 October, 2015 09 March, 2016 Open
Movable property (not being pledge) Rs 365400000 INR 24 October, 2011 26 June, 2016 Open
Movable property (not being pledge) Rs 500000000 INR 26 June, 2013 26 June, 2016 Open
Book debts
Movable property (not being pledge)
Subservient charge on Current Assets
Rs 600000000 INR 06 February, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here